Publication Date 4 April 2016 Sarah Redgrave Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 11 Manor House Close, Weoley Castle, Birmingham B29 5LA Date of Claim Deadline 5 June 2016 Notice Type Deceased Estates View Sarah Redgrave full notice
Publication Date 4 April 2016 Edwin Smith Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 21 Hamwick Green, Lordswood, Chatham ME5 8TW Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Edwin Smith full notice
Publication Date 4 April 2016 William Spear Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 30 Valley Close, Barnstaple, North Devon EX32 8AN Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View William Spear full notice
Publication Date 4 April 2016 Irene Simpson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Hafan y Waun, Waunfawr, Aberystwyth, Ceredigion SY23 3AY formerly of Pendre Bach, Hafod, Pontrhydygroes, Aberystwyth, Ceredigion SY25 6DX Date of Claim Deadline 10 June 2016 Notice Type Deceased Estates View Irene Simpson full notice
Publication Date 4 April 2016 Mavis Murphy Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Laurels, 71 Old London Road, Hastings, East Sussex TN35 4QU Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Mavis Murphy full notice
Publication Date 4 April 2016 Joyce Semkiw Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 14k Stuart Tower, 105 Maida Vale, London W9 1EJ Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Joyce Semkiw full notice
Publication Date 4 April 2016 Nicholas Ranson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 4 Boothwood Road, York YO30 4SY Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Nicholas Ranson full notice
Publication Date 4 April 2016 William Roach Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 Slade Villas, Haverfordwest, Pembrokeshire SA61 2UR Date of Claim Deadline 5 June 2016 Notice Type Deceased Estates View William Roach full notice
Publication Date 4 April 2016 Harold Percival Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Abbey Grove Care Home, 2-4 Abbey Grove, Eccles M30 9QN previously of 1D Hill Street, Salford M7 2DG Date of Claim Deadline 10 June 2016 Notice Type Deceased Estates View Harold Percival full notice
Publication Date 4 April 2016 Margaret Robinson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 53 Springcroft Drive, Doncaster DN5 9HN Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Margaret Robinson full notice